DANA UK 1 PLC - STRATFORD-UPON-AVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-05 View Report
Accounts. Accounts type dormant. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type dormant. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type dormant. 2021-07-31 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type dormant. 2020-09-24 View Report
Officers. Termination date: 2020-07-07. Officer name: John Thomas Coppage. 2020-08-03 View Report
Officers. Officer name: Juergen Wald. Termination date: 2020-07-07. 2020-08-03 View Report
Officers. Officer name: Mr Oliver Habluetzel. Appointment date: 2020-07-07. 2020-08-03 View Report
Officers. Appointment date: 2020-07-07. Officer name: Mr Jason Mcfall. 2020-08-03 View Report
Officers. Appointment date: 2020-07-07. Officer name: Mr Jason Mcfall. 2020-08-03 View Report
Officers. Termination date: 2020-07-07. Officer name: John Thomas Coppage. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-03-03 View Report
Accounts. Accounts type dormant. 2019-06-13 View Report
Confirmation statement. Statement with updates. 2019-03-07 View Report
Accounts. Accounts type dormant. 2018-07-19 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Accounts. Accounts type dormant. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Officers. Appointment date: 2016-10-19. Officer name: Mr John Thomas Coppage. 2016-10-27 View Report
Officers. Appointment date: 2016-10-19. Officer name: Mr John Thomas Coppage. 2016-10-25 View Report
Officers. Termination date: 2016-10-19. Officer name: Caroline Ann Richards. 2016-10-25 View Report
Officers. Officer name: Caroline Ann Richards. Termination date: 2016-10-19. 2016-10-25 View Report
Accounts. Accounts type dormant. 2016-06-16 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Accounts. Accounts type dormant. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Officer name: Caroline Ann Richards. Change date: 2013-12-31. 2015-03-26 View Report
Officers. Change date: 2013-12-31. Officer name: Caroline Ann Richards. 2015-03-26 View Report
Officers. Change date: 2013-12-31. Officer name: Juergen Wald. 2015-03-26 View Report
Accounts. Accounts type dormant. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Address. Old address: Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW. Change date: 2013-12-31. 2013-12-31 View Report
Accounts. Accounts type dormant. 2013-07-08 View Report
Officers. Officer name: Caroline Ann Richards. 2013-05-14 View Report
Officers. Officer name: Caroline Ann Richards. 2013-05-14 View Report
Officers. Officer name: Michael Maidment. 2013-05-14 View Report
Officers. Officer name: Michael Maidment. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Officers. Officer name: Juergen Wald. 2012-11-23 View Report
Officers. Officer name: Peter Cirulis. 2012-11-16 View Report
Accounts. Accounts type dormant. 2012-06-19 View Report
Officers. Officer name: Martin Wald. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Accounts. Accounts type dormant. 2011-08-03 View Report
Officers. Officer name: Aziz Aghili. 2011-03-28 View Report
Officers. Officer name: Jeffrey Clarke. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2011-03-18 View Report